Search icon

OFFER ELECTRIC, INC - Florida Company Profile

Company Details

Entity Name: OFFER ELECTRIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFER ELECTRIC, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2007 (18 years ago)
Document Number: P07000043705
FEI/EIN Number 208798699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 804 CARDINAL ST, NAPLES, FL, 34104, US
Mail Address: 804 CARDINAL ST, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA DILVER President 804 CARDINAL ST, NAPLES, FL, 34104
BATISTA MARTHA Vice President 804 CARDINAL ST, NAPLES, FL, 34104
MARTINEZ YOISEL Officer 5508 LAUREL RIDGE DR, NAPLES, FL, 34116
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3940 RADIO RD, 103, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 804 CARDINAL ST, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-04-24 804 CARDINAL ST, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-04-29 SPL INCOME TAX CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State